Background WavePink WaveYellow Wave

SCANTECH DIGITAL LTD (11420330)

SCANTECH DIGITAL LTD (11420330) is an active UK company. incorporated on 18 June 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified and 1 other business activities. SCANTECH DIGITAL LTD has been registered for 7 years. Current directors include BOTT, Matthew, CRANFIELD, Neil Henry, FOWLER, John Luke and 2 others.

Company Number
11420330
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
321 Bradford Street, Birmingham, B5 6ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
BOTT, Matthew, CRANFIELD, Neil Henry, FOWLER, John Luke, HANDSCOMB, John, NOLAN, Conor
SIC Codes
74209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANTECH DIGITAL LTD

SCANTECH DIGITAL LTD is an active company incorporated on 18 June 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified and 1 other business activity. SCANTECH DIGITAL LTD was registered 7 years ago.(SIC: 74209, 74909)

Status

active

Active since 7 years ago

Company No

11420330

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

321 Bradford Street Birmingham, B5 6ET,

Previous Addresses

28 Beacon Hill Birmingham West Midlands B45 9QP
From: 8 August 2018To: 2 July 2021
29 Beacon Hill Rednal Birmingham West Midlands B45 9QP United Kingdom
From: 18 June 2018To: 8 August 2018
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Nov 18
New Owner
Jun 20
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

BOTT, Matthew

Active
Bradford Street, BirminghamB5 6ET
Born July 1979
Director
Appointed 18 Jun 2018

CRANFIELD, Neil Henry

Active
Bradford Street, BirminghamB5 6ET
Born December 1967
Director
Appointed 18 Jun 2018

FOWLER, John Luke

Active
Bradford Street, BirminghamB5 6ET
Born September 1992
Director
Appointed 23 Nov 2018

HANDSCOMB, John

Active
Bradford Street, BirminghamB5 6ET
Born December 1976
Director
Appointed 18 Jun 2018

NOLAN, Conor

Active
Bradford Street, BirminghamB5 6ET
Born July 1990
Director
Appointed 18 Jun 2018

Persons with significant control

5

2 Active
3 Ceased

Mr John Luke Fowler

Ceased
Bradford Street, BirminghamB5 6ET
Born September 1992

Nature of Control

Right to appoint and remove directors
Notified 16 Jun 2020
Ceased 03 Jul 2025

Mr John Handscomb

Ceased
Bradford Street, BirminghamB5 6ET
Born December 1976

Nature of Control

Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 03 Jul 2025

Mr Neil Henry Cranfield

Ceased
Bradford Street, BirminghamB5 6ET
Born December 1967

Nature of Control

Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 03 Jul 2025

Mr Conor Nolan

Active
Bradford Street, BirminghamB5 6ET
Born July 1990

Nature of Control

Right to appoint and remove directors
Notified 18 Jun 2018

Mr Matthew Bott

Active
Bradford Street, BirminghamB5 6ET
Born July 1979

Nature of Control

Right to appoint and remove directors
Notified 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Memorandum Articles
9 July 2025
MAMA
Resolution
9 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 July 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Incorporation Company
18 June 2018
NEWINCIncorporation